Whitefield
Manchester
M45 7UA
Director Name | Mr Anthony Peter Lahert |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Hedgerley Hill Hedgerley Bucks SL2 3RL |
Director Name | Mr Michael Anthony Ziff |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Lakeland Drive Leeds Yorkshire LS17 7PH |
Registered Address | 4 Carlton Court Brown Lane West Leeds LS12 6LT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | Beeston and Holbeck |
Built Up Area | West Yorkshire |
98 at £0.1 | Alex Ziff 9.80% Ordinary |
---|---|
98 at £0.1 | Henry Ziff 9.80% Ordinary |
98 at £0.1 | Sam Ziff 9.80% Ordinary |
80 at £0.1 | Debra Ziff 8.00% Ordinary |
275 at £0.1 | Harvey Jacobson 27.50% Ordinary |
211 at £0.1 | Michael Ziff 21.10% Ordinary |
20 at £0.1 | Anthony Peter Lahert 2.00% Ordinary |
100 at £0.1 | Jeanette Jacobson 10.00% Ordinary |
10 at £0.1 | Alan Thomas 1.00% Ordinary |
10 at £0.1 | Neil Hargreaves 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£612,534 |
Current Liabilities | £330,998 |
Latest Accounts | 11 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 11 June |
27 August 2014 | Delivered on: 29 August 2014 Persons entitled: Harvey Jacobson Michael Ziff Classification: A registered charge Outstanding |
---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 November 2017 | Final Gazette dissolved following liquidation (1 page) |
7 August 2017 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
7 August 2017 | Return of final meeting in a creditors' voluntary winding up (29 pages) |
16 June 2016 | Resolutions
|
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
16 June 2016 | Resolutions
|
16 June 2016 | Statement of affairs with form 4.19 (7 pages) |
16 June 2016 | Statement of affairs with form 4.19 (7 pages) |
16 June 2016 | Appointment of a voluntary liquidator (1 page) |
12 May 2016 | Registered office address changed from Wgn Convention House St Mary's Street Leeds LS9 7DP to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from Wgn Convention House St Mary's Street Leeds LS9 7DP to C/O Geoffrey Martin & Co 4 Carlton Court Brown Lane West Leeds LS12 6LT on 12 May 2016 (1 page) |
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
24 December 2015 | Micro company accounts made up to 11 June 2015 (3 pages) |
24 December 2015 | Micro company accounts made up to 11 June 2015 (3 pages) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
29 August 2014 | Registration of charge 088480380001, created on 27 August 2014 (44 pages) |
29 August 2014 | Registration of charge 088480380001, created on 27 August 2014 (44 pages) |
12 February 2014 | Current accounting period shortened from 30 June 2015 to 11 June 2015 (1 page) |
12 February 2014 | Current accounting period shortened from 30 June 2015 to 11 June 2015 (1 page) |
11 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
11 February 2014 | Registered office address changed from 12 Lakeland Drive Leeds Yorkshire LS17 7PH England on 11 February 2014 (1 page) |
11 February 2014 | Registered office address changed from 12 Lakeland Drive Leeds Yorkshire LS17 7PH England on 11 February 2014 (1 page) |
11 February 2014 | Current accounting period extended from 31 January 2015 to 30 June 2015 (1 page) |
17 January 2014 | Termination of appointment of Michael Ziff as a director (1 page) |
17 January 2014 | Termination of appointment of Michael Ziff as a director (1 page) |
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|
16 January 2014 | Incorporation Statement of capital on 2014-01-16
|